Advanced company searchLink opens in new window

SOLUTIONS FOR RETAIL BRANDS LIMITED

Company number 05934017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24,000
13 Feb 2015 TM02 Termination of appointment of Robert Paul Appleby as a secretary on 15 January 2015
13 Feb 2015 AP03 Appointment of Mrs Josephine Claire Lee as a secretary on 15 January 2015
13 Feb 2015 AD01 Registered office address changed from Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ to 4 Karlsruhe House 18 Queens Bridge Road Nottingham Nottinghamshire NG2 1NB on 13 February 2015
19 Dec 2014 MR01 Registration of charge 059340170001, created on 4 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 24,000
30 Oct 2014 AD03 Register(s) moved to registered inspection location 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB
30 Oct 2014 AD02 Register inspection address has been changed to 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24,000
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Sep 2013 AP01 Appointment of Mr Kieran Joseph Forsey as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr James Christopher Butcher on 1 July 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AP01 Appointment of Mr Mark Fowkes as a director
04 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Director Jan Anthony Fura on 13 September 2010
30 Sep 2010 CH01 Director's details changed for Mr James Christopher Butcher on 13 September 2010
05 May 2010 AP03 Appointment of Mr Robert Paul Appleby as a secretary
05 May 2010 TM02 Termination of appointment of Peter Hibbitt as a secretary
05 May 2010 AD01 Registered office address changed from 52 Burleigh Avenue Wigston Leicestershire LE18 1FH United Kingdom on 5 May 2010